CHATTERBOX CHILDCARE - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-14 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES
2022-12-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-07 update account_ref_day 14 => 31
2022-03-07 update accounts_next_due_date 2022-09-14 => 2022-09-30
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2022-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JILL MARY GALLACHER / 03/03/2022
2022-02-16 update statutory_documents SECOND FILED SH01 - 01/11/21 STATEMENT OF CAPITAL GBP 102
2022-02-02 update statutory_documents PREVEXT FROM 14/12/2021 TO 31/12/2021
2022-01-07 delete address 6 CHURCH STREET UDDINGSTON GLASGOW SCOTLAND G71 7PT
2022-01-07 insert address CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW SCOTLAND G41 1HJ
2022-01-07 update registered_address
2021-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2021 FROM 6 CHURCH STREET UDDINGSTON GLASGOW G71 7PT SCOTLAND
2021-11-01 update statutory_documents 01/11/21 STATEMENT OF CAPITAL GBP 100
2021-10-07 update accounts_last_madeup_date 2019-12-14 => 2020-12-14
2021-10-07 update accounts_next_due_date 2021-09-14 => 2022-09-14
2021-09-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL MARY GALLACHER
2021-09-23 update statutory_documents CESSATION OF KARIN SEMPLE AS A PSC
2021-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARIN SEMPLE
2021-09-07 update statutory_documents 14/12/20 TOTAL EXEMPTION FULL
2021-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JILL GALLACHER / 01/08/2021
2021-08-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JILL GALLACHER / 01/08/2021
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES
2021-02-02 delete source_ip 104.28.28.49
2021-02-02 delete source_ip 104.28.29.49
2021-02-02 insert source_ip 104.21.3.184
2020-08-07 update accounts_last_madeup_date 2018-12-14 => 2019-12-14
2020-08-07 update accounts_next_due_date 2020-12-14 => 2021-09-14
2020-07-14 update statutory_documents 14/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-14 => 2020-12-14
2020-06-16 insert source_ip 172.67.131.22
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES
2019-06-15 update accounts_last_madeup_date 2017-12-14 => 2018-12-14
2019-06-15 update accounts_next_due_date 2019-09-14 => 2020-09-14
2019-05-14 update statutory_documents 14/12/18 TOTAL EXEMPTION FULL
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES
2018-12-15 insert phone 07943 848230
2018-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JILL GALLACHER / 03/12/2018
2018-12-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JILL GALLACHER / 03/12/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-12-14 => 2017-12-14
2018-04-07 update accounts_next_due_date 2018-09-14 => 2019-09-14
2018-03-01 update statutory_documents 14/12/17 TOTAL EXEMPTION FULL
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES
2017-04-26 delete address 36 DON DRIVE PAISLEY RENFREWSHIRE PA2 0AF
2017-04-26 insert address 6 CHURCH STREET UDDINGSTON GLASGOW SCOTLAND G71 7PT
2017-04-26 update accounts_last_madeup_date 2015-12-14 => 2016-12-14
2017-04-26 update accounts_next_due_date 2017-09-14 => 2018-09-14
2017-04-26 update registered_address
2017-03-16 update statutory_documents 14/12/16 TOTAL EXEMPTION SMALL
2017-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 36 DON DRIVE PAISLEY RENFREWSHIRE PA2 0AF
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-12-14 => 2015-12-14
2016-05-12 update accounts_next_due_date 2016-09-14 => 2017-09-14
2016-03-26 insert person Laura Scally
2016-03-21 update statutory_documents 14/12/15 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2014-12-15 => 2015-12-15
2016-02-08 update returns_next_due_date 2016-01-12 => 2017-01-12
2016-01-26 update statutory_documents 15/12/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-12-14 => 2014-12-14
2015-03-07 update accounts_next_due_date 2015-09-14 => 2016-09-14
2015-03-07 update returns_last_madeup_date 2013-12-15 => 2014-12-15
2015-03-07 update returns_next_due_date 2015-01-12 => 2016-01-12
2015-02-26 update statutory_documents 14/12/14 TOTAL EXEMPTION SMALL
2015-02-26 update statutory_documents 15/12/14 FULL LIST
2014-07-31 delete source_ip 108.162.198.72
2014-07-31 delete source_ip 108.162.199.72
2014-07-31 insert source_ip 104.28.28.49
2014-07-31 insert source_ip 104.28.29.49
2014-04-07 delete address 36 DON DRIVE PAISLEY RENFREWSHIRE SCOTLAND PA2 0AF
2014-04-07 insert address 36 DON DRIVE PAISLEY RENFREWSHIRE PA2 0AF
2014-04-07 update accounts_last_madeup_date 2012-12-14 => 2013-12-14
2014-04-07 update accounts_next_due_date 2014-09-14 => 2015-09-14
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2012-12-15 => 2013-12-15
2014-04-07 update returns_next_due_date 2014-01-12 => 2015-01-12
2014-03-26 update statutory_documents 14/12/13 TOTAL EXEMPTION SMALL
2014-03-10 update statutory_documents 15/12/13 FULL LIST
2014-01-31 delete source_ip 212.227.250.58
2014-01-31 insert source_ip 108.162.198.72
2014-01-31 insert source_ip 108.162.199.72
2013-11-21 update website_status FlippedRobots => OK
2013-11-19 update website_status OK => FlippedRobots
2013-09-03 delete source_ip 87.106.92.106
2013-09-03 insert source_ip 212.227.250.58
2013-06-25 update returns_last_madeup_date 2011-12-15 => 2012-12-15
2013-06-25 update returns_next_due_date 2013-01-12 => 2014-01-12
2013-06-25 update accounts_last_madeup_date 2011-12-14 => 2012-12-14
2013-06-25 update accounts_next_due_date 2013-09-14 => 2014-09-14
2013-03-04 update statutory_documents 14/12/12 TOTAL EXEMPTION SMALL
2013-02-28 update statutory_documents 15/12/12 FULL LIST
2013-01-28 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-12-24 delete source_ip 217.160.140.184
2012-12-24 insert source_ip 87.106.92.106
2012-03-26 update statutory_documents 14/12/11 TOTAL EXEMPTION SMALL
2012-02-16 update statutory_documents 15/12/11 FULL LIST
2011-03-07 update statutory_documents 14/12/10 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents 15/12/10 FULL LIST
2010-03-04 update statutory_documents 14/12/09 TOTAL EXEMPTION SMALL
2010-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 36 DON DRIVE PAISLEY PA2 0AS
2010-03-01 update statutory_documents 15/12/09 FULL LIST
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILL DAVIDSON / 01/12/2009
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARIN SEMPLE / 01/03/2010
2010-03-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JILL DAVIDSON / 01/12/2009
2009-06-09 update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-03-12 update statutory_documents 14/12/08 TOTAL EXEMPTION SMALL
2008-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KALIN SEMPLE / 15/12/2006
2008-03-27 update statutory_documents 14/12/07 TOTAL EXEMPTION SMALL
2008-01-08 update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-02-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/07 TO 14/12/07
2007-02-08 update statutory_documents NEW SECRETARY APPOINTED
2007-02-08 update statutory_documents SECRETARY RESIGNED
2007-01-08 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-18 update statutory_documents DIRECTOR RESIGNED
2006-12-18 update statutory_documents DIRECTOR RESIGNED
2006-12-18 update statutory_documents SECRETARY RESIGNED
2006-12-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION